- Company Overview for MUIR GENERATOR SERVICES LIMITED (10512370)
- Filing history for MUIR GENERATOR SERVICES LIMITED (10512370)
- People for MUIR GENERATOR SERVICES LIMITED (10512370)
- More for MUIR GENERATOR SERVICES LIMITED (10512370)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
21 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Feb 2023 | TM02 | Termination of appointment of Iain Muir as a secretary on 26 February 2023 | |
13 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
22 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Apr 2022 | PSC07 | Cessation of Morag Muir as a person with significant control on 10 April 2022 | |
14 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
14 Sep 2021 | PSC01 | Notification of Morag Muir as a person with significant control on 7 April 2021 | |
14 Sep 2021 | PSC04 | Change of details for Mr Iain Muir as a person with significant control on 7 April 2021 | |
23 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Feb 2021 | PSC04 | Change of details for Mr Iain Muir as a person with significant control on 1 February 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
22 May 2019 | AD01 | Registered office address changed from PO Box 4385 10512370: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9FD on 22 May 2019 | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Apr 2019 | RP05 | Registered office address changed to PO Box 4385, 10512370: Companies House Default Address, Cardiff, CF14 8LH on 15 April 2019 | |
10 Apr 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
01 Apr 2019 | CH01 | Director's details changed for Mr Iain Muir on 1 April 2019 | |
07 Feb 2019 | CH01 | Director's details changed for Mr Iain Muir on 7 February 2019 | |
07 Feb 2019 | CH01 | Director's details changed for Mr Iain Muir on 7 February 2019 | |
05 Oct 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
14 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
01 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|